- Company Overview for S.G. WILLIS & SONS LIMITED (00884861)
- Filing history for S.G. WILLIS & SONS LIMITED (00884861)
- People for S.G. WILLIS & SONS LIMITED (00884861)
- Charges for S.G. WILLIS & SONS LIMITED (00884861)
- More for S.G. WILLIS & SONS LIMITED (00884861)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Dec 2022 | PSC04 | Change of details for Roy Graham Willis as a person with significant control on 9 December 2022 | |
09 Dec 2022 | PSC04 | Change of details for Barbara Ann Willis as a person with significant control on 9 December 2022 | |
09 Dec 2022 | CH03 | Secretary's details changed for Barbara Ann Willis on 9 December 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Roy Graham Willis on 9 December 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Barbara Ann Willis on 9 December 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Mark St John Willis on 9 December 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Tracey Jane Willis on 9 December 2022 | |
09 Dec 2022 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 9 December 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
26 Jul 2022 | PSC07 | Cessation of Roy Graham Willis as a person with significant control on 6 April 2016 | |
26 Jul 2022 | PSC07 | Cessation of Barbara Ann Willis as a person with significant control on 6 April 2016 | |
30 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
17 Aug 2020 | MR04 | Satisfaction of charge 2 in full | |
10 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Jan 2018 | PSC01 | Notification of Roy Graham Willis as a person with significant control on 6 April 2016 |